- Company Overview for SPORTS BRANDS EUROPE LIMITED (10335646)
- Filing history for SPORTS BRANDS EUROPE LIMITED (10335646)
- People for SPORTS BRANDS EUROPE LIMITED (10335646)
- Charges for SPORTS BRANDS EUROPE LIMITED (10335646)
- More for SPORTS BRANDS EUROPE LIMITED (10335646)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
13 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | TM01 | Termination of appointment of David Alasdair Hoggan Ruthven as a director on 24 March 2022 | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2021 | AD01 | Registered office address changed from 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY England to 20-22 Wenlock Road London N1 7GU on 25 November 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Dec 2020 | AP01 | Appointment of Mr Bruno Le Gall as a director on 31 August 2018 | |
23 Dec 2020 | AD01 | Registered office address changed from Dawcombe House Pebblehill Road Betchworth RH3 7BP England to 9B Hurst Road Milford on Sea Lymington Hampshire SO41 0PY on 23 December 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
27 Feb 2019 | TM01 | Termination of appointment of Robert Murray as a director on 19 January 2019 | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
04 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates |